Background WavePink WaveYellow Wave

H & J MARTIN CONSTRUCTION LIMITED (NI020288)

H & J MARTIN CONSTRUCTION LIMITED (NI020288) is an active UK company. incorporated on 16 March 1987. with registered office in Belfast. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. H & J MARTIN CONSTRUCTION LIMITED has been registered for 39 years.

Company Number
NI020288
Status
active
Type
ltd
Incorporated
16 March 1987
Age
39 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & J MARTIN CONSTRUCTION LIMITED

H & J MARTIN CONSTRUCTION LIMITED is an active company incorporated on 16 March 1987 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. H & J MARTIN CONSTRUCTION LIMITED was registered 39 years ago.(SIC: 43999)

Status

active

Active since 39 years ago

Company No

NI020288

LTD Company

Age

39 Years

Incorporated 16 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

H & J MARTIN HOLDINGS LIMITED
From: 24 November 1989To: 6 June 2018
RATHCOTE LIMITED
From: 16 March 1987To: 24 November 1989
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

Ulster Building Works 163 Ormeau Road Belfast BT7 1SP
From: 30 March 2011To: 10 April 2015
163 163 Ormeau Road Belfast BT7 1SP Northern Ireland
From: 28 March 2011To: 30 March 2011
C/O Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR
From: 16 March 1987To: 28 March 2011
Timeline

33 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Mar 87
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
May 16
Loan Cleared
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Owner Exit
Jun 20
Director Left
Apr 21
Owner Exit
Apr 22
Loan Secured
Feb 23
Loan Cleared
Apr 23
Director Left
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Resolution
6 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Resolution
16 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Memorandum Articles
16 January 2015
MAMA
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Miscellaneous
1 February 2011
MISCMISC
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
16 August 2009
AC(NI)AC(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
19 June 2007
371A(NI)371A(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
3 August 2006
371A(NI)371A(NI)
Legacy
6 September 2005
AC(NI)AC(NI)
Legacy
23 June 2005
371A(NI)371A(NI)
Legacy
13 September 2004
AC(NI)AC(NI)
Legacy
9 August 2004
371S(NI)371S(NI)
Legacy
26 June 2003
371S(NI)371S(NI)
Legacy
19 June 2003
AC(NI)AC(NI)
Legacy
23 July 2002
371S(NI)371S(NI)
Legacy
3 July 2002
AC(NI)AC(NI)
Legacy
4 January 2002
295(NI)295(NI)
Legacy
28 August 2001
AC(NI)AC(NI)
Legacy
19 June 2001
371S(NI)371S(NI)
Legacy
16 October 2000
AC(NI)AC(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
14 October 1999
AC(NI)AC(NI)
Legacy
1 July 1999
371S(NI)371S(NI)
Legacy
31 March 1999
AURES(NI)AURES(NI)
Legacy
16 October 1998
AC(NI)AC(NI)
Legacy
12 June 1998
371S(NI)371S(NI)
Legacy
17 October 1997
AC(NI)AC(NI)
Legacy
23 June 1997
371S(NI)371S(NI)
Legacy
27 August 1996
296(NI)296(NI)
Legacy
1 July 1996
371S(NI)371S(NI)
Legacy
26 June 1996
AC(NI)AC(NI)
Legacy
22 September 1995
AC(NI)AC(NI)
Legacy
31 August 1995
296(NI)296(NI)
Legacy
31 August 1995
296(NI)296(NI)
Legacy
7 June 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
AC(NI)AC(NI)
Legacy
8 June 1994
371S(NI)371S(NI)
Legacy
21 June 1993
AC(NI)AC(NI)
Legacy
10 June 1993
371S(NI)371S(NI)
Legacy
26 August 1992
371A(NI)371A(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
29 May 1992
AC(NI)AC(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
27 June 1991
AR(NI)AR(NI)
Legacy
24 September 1990
AR(NI)AR(NI)
Legacy
22 June 1990
AC(NI)AC(NI)
Legacy
22 March 1990
AC(NI)AC(NI)
Legacy
10 February 1990
UDM+A(NI)UDM+A(NI)
Legacy
14 December 1989
AR(NI)AR(NI)
Legacy
24 November 1989
CERTC(NI)CERTC(NI)
Legacy
24 November 1989
CNRES(NI)CNRES(NI)
Legacy
9 October 1989
233-1(NI)233-1(NI)
Legacy
2 March 1989
AC(NI)AC(NI)
Legacy
6 January 1989
296(NI)296(NI)
Legacy
5 December 1988
AR(NI)AR(NI)
Legacy
12 September 1988
295(NI)295(NI)
Legacy
20 August 1988
PUC3(NI)PUC3(NI)
Legacy
29 January 1988
233-1(NI)233-1(NI)
Legacy
13 November 1987
PUC2(NI)PUC2(NI)
Legacy
2 November 1987
UDM+A(NI)UDM+A(NI)
Legacy
9 September 1987
133(NI)133(NI)
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
7 May 1987
UDM+A(NI)UDM+A(NI)
Legacy
6 May 1987
295(NI)295(NI)
Legacy
6 May 1987
296(NI)296(NI)
Legacy
6 May 1987
296(NI)296(NI)
Resolution
6 May 1987
RESOLUTIONSResolutions
Incorporation Company
16 March 1987
NEWINCIncorporation
Legacy
16 March 1987
PUC1(NI)PUC1(NI)
Legacy
16 March 1987
MEM(NI)MEM(NI)
Legacy
16 March 1987
ARTS(NI)ARTS(NI)
Legacy
16 March 1987
G21(NI)G21(NI)
Legacy
16 March 1987
G23(NI)G23(NI)